- Company Overview for JEMMTEC LIMITED (07038303)
- Filing history for JEMMTEC LIMITED (07038303)
- People for JEMMTEC LIMITED (07038303)
- Charges for JEMMTEC LIMITED (07038303)
- More for JEMMTEC LIMITED (07038303)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2024 | MR04 | Satisfaction of charge 070383030014 in full | |
04 Dec 2024 | MR01 | Registration of charge 070383030015, created on 28 November 2024 | |
03 Sep 2024 | AAMD | Amended group of companies' accounts made up to 31 December 2023 | |
12 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
08 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
11 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
23 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
22 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 11 August 2021 | |
20 Feb 2023 | SH08 | Change of share class name or designation | |
13 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
21 Sep 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from , Magma Ceramics Low Road, Earlsheaton, Dewsbury, West Yorkshire, WF12 8BU to Magma Group Low Road Earlsheaton Dewsbury WF12 8BU on 11 August 2021 | |
11 Aug 2021 | CS01 |
Confirmation statement made on 11 August 2021 with updates
|
|
11 Aug 2021 | MR01 | Registration of charge 070383030014, created on 4 August 2021 | |
15 Jun 2021 | PSC01 | Notification of Thomas Jeffrey Edelman as a person with significant control on 27 April 2021 | |
15 Jun 2021 | PSC01 | Notification of Ben Allen Guill as a person with significant control on 27 April 2021 | |
15 Jun 2021 | PSC01 | Notification of Joseph Robert Edwards as a person with significant control on 27 April 2021 | |
14 Jun 2021 | PSC01 | Notification of James Meneely Iii as a person with significant control on 27 April 2021 | |
14 Jun 2021 | PSC07 | Cessation of Mark Rodney Stuckey as a person with significant control on 27 April 2021 | |
14 Jun 2021 | PSC07 | Cessation of Thermal Ceramics Uk Limited as a person with significant control on 27 April 2021 | |
10 Jun 2021 | MA | Memorandum and Articles of Association | |
08 Jun 2021 | AP01 | Appointment of James Meneely Iii as a director on 27 April 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Justine Melissa Stuckey as a director on 27 April 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Simon John Rhodes Halliday as a director on 27 April 2021 |